Entity Name: | K C OF BRANDON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Aug 2006 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Sep 2006 (18 years ago) |
Document Number: | P06000108050 |
FEI/EIN Number | 205421521 |
Address: | 212 OAKFIELD DRIVE, BRANDON, FL, 33511, UN |
Mail Address: | 212 OAKFIELD DRIVE, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FILINGS, INC. | Agent |
Name | Role | Address |
---|---|---|
VELLA KONNIE | Director | 212 OAKFIELD DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
VELLA KONNIE | President | 212 OAKFIELD DRIVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-30 | 212 OAKFIELD DRIVE, BRANDON, FL 33511 UN | No data |
AMENDMENT AND NAME CHANGE | 2006-09-25 | K C OF BRANDON, INC. | No data |
NAME CHANGE AMENDMENT | 2006-08-22 | THREE GENERATIONS OF BRANDON, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000992926 | TERMINATED | 1000000512985 | HILLSBOROU | 2013-05-16 | 2033-05-22 | $ 1,229.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000838907 | TERMINATED | 1000000392341 | HILLSBOROU | 2012-11-09 | 2032-11-14 | $ 2,121.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State